ARENA INTERNATIONAL LIMITED
Overview
| Company Name | ARENA INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02667321 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ARENA INTERNATIONAL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ARENA INTERNATIONAL LIMITED located?
| Registered Office Address | WISE GEARY SOLICITORS The Courtyard Chapel Lane Bodicote OX15 4BD Banbury Oxfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ARENA INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for ARENA INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Andrew Phillip Dwyer as a director on Dec 18, 2015 | 2 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Termination of appointment of Richard Patrick Thompson as a director on Dec 18, 2014 | 1 pages | TM01 | ||||||||||
Registered office address changed from Greencoat House Francis Street London SW1P 1DH to The Courtyard Chapel Lane Bodicote Banbury Oxfordshire OX15 4BD on Apr 08, 2015 | 2 pages | AD01 | ||||||||||
Annual return made up to Dec 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Termination of appointment of George Keith Pinner as a director on Jul 01, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 02, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Dec 02, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Dec 02, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Xavier Quattrocchi Oubradous as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 02, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 17 pages | AA | ||||||||||
Miscellaneous Sect 519 ca 2006 | 1 pages | MISC | ||||||||||
Registered office address changed from * Albury House the Street Albury Guildford Surrey GU5 9AE* on Jul 13, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mark Bullingham as a director | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2009 | 7 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Dec 02, 2009 with full list of shareholders | 8 pages | AR01 | ||||||||||
Who are the officers of ARENA INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STILL, Marie Irene Jane | Secretary | 17 Albert Grove SW20 8PZ London | British | 4890050001 | ||||||
| ENGLAND, Julie | Secretary | Yew Tree Cottage 61 Heybridge Lane Prestbury SK10 4ER Macclesfield Cheshire | British | 60643190002 | ||||||
| PINNER, Alma | Secretary | Brierwood Lodge 15 Red Lane SK12 2NP Disley Cheshire | British | 92197140001 | ||||||
| CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
| BULLINGHAM, Mark William | Director | 35 Lucien Road SW19 8EL London | United Kingdom | British | 108397370001 | |||||
| DWYER, Andrew Phillip | Director | 7 Woodland Avenue BN3 6BH Hove East Sussex | England | British | 32272400001 | |||||
| ENGLAND, Julie | Director | Yew Tree Cottage 61 Heybridge Lane Prestbury SK10 4ER Macclesfield Cheshire | British | 60643190002 | ||||||
| PINNER, George Keith | Director | 1 Carre Del Blauet Cap Marti 224 Alicante 03730 Javea Spain | Spain | British | 134775990001 | |||||
| PINNER, George Keith | Director | 183 Overdale Road Romiley SK6 3EN Stockport Cheshire | British | 19326280001 | ||||||
| PINNER, Stewart | Director | 162 Edith Terrace Compstall SK6 5JF Stockport Cheshire | British | 55647600002 | ||||||
| QUATTROCCHI-OUBRADOUS, Xavier Alexandre | Director | 42 Wardo Avenue SW6 6RE London | United Kingdom | French | 163856430001 | |||||
| THOMPSON, Richard Patrick | Director | Chorley Lodge 77 Knutsford Road SK9 7SH Alderley Edge Cheshire | England | British | 92375830003 | |||||
| WATSON, Barry | Director | 183 Overdale Road Romiley SK6 3EN Stockport Cheshire | British | 68871660001 |
Does ARENA INTERNATIONAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Jan 18, 2008 Delivered On Feb 01, 2008 | Satisfied | Amount secured £15,427.75 and all other monies due or to become due | |
Short particulars A separate designted interest bearing account and the sum from time totime standing to the credit of that accountt. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Oct 03, 2006 Delivered On Oct 11, 2006 | Satisfied | Amount secured £14,337.50 and all other monies due or to become due | |
Short particulars An interest bearing account and the sum from time to time standing to the credit of that account including any accrued interest. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Commercial mortgage deed | Created On Jul 28, 1999 Delivered On Aug 03, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H brierwood 15 red lane disley macclesfield cheshire goodwill licences shareholding uncalled capital. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jul 28, 1999 Delivered On Aug 03, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All undertaking property assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 16, 1996 Delivered On Jan 18, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0